CONLATUSE LIMITED

00931699
1 RED PLACE LONDON W1K 6PL

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 10 Buy now
23 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2023 accounts Annual Accounts 9 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 10 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Aug 2021 incorporation Memorandum Articles 22 Buy now
22 Aug 2021 resolution Resolution 2 Buy now
15 Apr 2021 accounts Annual Accounts 12 Buy now
17 Mar 2021 mortgage Registration of a charge 7 Buy now
17 Mar 2021 mortgage Registration of a charge 7 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 officers Appointment of director (Mr Douglas John Rofe) 2 Buy now
03 Mar 2020 accounts Annual Accounts 12 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 13 Buy now
07 Aug 2018 officers Termination of appointment of director (Mark Brune) 1 Buy now
31 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2018 officers Change of particulars for secretary (Daniel Elliott Abrahams) 1 Buy now
05 Apr 2018 accounts Annual Accounts 14 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 officers Appointment of director (Mr Edmond Harbour) 2 Buy now
06 Mar 2017 accounts Annual Accounts 5 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Nov 2016 officers Appointment of director (Mr Daniel Abrahams) 2 Buy now
07 Mar 2016 accounts Annual Accounts 5 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
11 Mar 2015 accounts Annual Accounts 5 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2014 mortgage Statement of satisfaction of a charge 8 Buy now
11 Sep 2014 mortgage Statement of satisfaction of a charge 8 Buy now
11 Aug 2014 mortgage Statement of satisfaction of a charge 8 Buy now
04 Apr 2014 mortgage Registration of a charge 39 Buy now
04 Apr 2014 mortgage Registration of a charge 31 Buy now
28 Feb 2014 accounts Annual Accounts 5 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 accounts Annual Accounts 5 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
02 Mar 2012 accounts Annual Accounts 5 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
23 Apr 2011 mortgage Particulars of a mortgage or charge 13 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
08 Mar 2011 officers Change of particulars for director (Mr Mark Brune) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (Stanley Green) 1 Buy now
08 Mar 2011 officers Change of particulars for director (Mr Gideon Mark Harbour) 2 Buy now
12 Jan 2011 accounts Annual Accounts 8 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for director (Stanley Green) 2 Buy now
16 Jan 2010 accounts Annual Accounts 14 Buy now
27 Mar 2009 accounts Annual Accounts 10 Buy now
03 Mar 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 13 9 Buy now
09 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 12 10 Buy now
14 Aug 2008 officers Director appointed mark brune 2 Buy now
08 May 2008 accounts Annual Accounts 13 Buy now
06 Mar 2008 officers Appointment terminated director barbara green 1 Buy now
04 Mar 2008 annual-return Return made up to 21/02/08; full list of members 4 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
02 Apr 2007 accounts Annual Accounts 13 Buy now
28 Feb 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 11 Buy now
22 Feb 2006 annual-return Return made up to 21/02/06; full list of members 2 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
01 Apr 2005 accounts Annual Accounts 11 Buy now
08 Mar 2005 annual-return Return made up to 21/02/05; full list of members 8 Buy now
02 Mar 2004 accounts Annual Accounts 11 Buy now
01 Mar 2004 annual-return Return made up to 21/02/04; full list of members 8 Buy now
27 Oct 2003 mortgage Particulars of mortgage/charge 19 Buy now
29 Aug 2003 officers New director appointed 2 Buy now
05 Apr 2003 accounts Annual Accounts 11 Buy now
01 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Mar 2003 annual-return Return made up to 21/02/03; full list of members 7 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL 1 Buy now
15 May 2002 accounts Annual Accounts 11 Buy now
04 Apr 2002 officers New secretary appointed 2 Buy now
04 Apr 2002 officers Secretary resigned 1 Buy now
03 Apr 2002 mortgage Particulars of mortgage/charge 9 Buy now
06 Mar 2002 annual-return Return made up to 21/02/02; full list of members 7 Buy now
09 Mar 2001 annual-return Return made up to 21/02/01; full list of members 7 Buy now
09 Feb 2001 officers Director resigned 1 Buy now
09 Feb 2001 officers New director appointed 2 Buy now
22 Jan 2001 accounts Annual Accounts 12 Buy now
23 Mar 2000 annual-return Return made up to 21/02/00; full list of members 7 Buy now
21 Jan 2000 accounts Annual Accounts 12 Buy now
21 Oct 1999 officers New secretary appointed 2 Buy now